CAPITAL K CONSULTING LTD

FROST GROUP LIMITED FROST GROUP LIMITED, Ashby-De-La-Zouch, LE65 1ES, Leicestershire
StatusDISSOLVED
Company No.09052506
CategoryPrivate Limited Company
Incorporated22 May 2014
Age10 years, 13 days
JurisdictionEngland Wales
Dissolution02 Feb 2023
Years1 year, 4 months, 2 days

SUMMARY

CAPITAL K CONSULTING LTD is an dissolved private limited company with number 09052506. It was incorporated 10 years, 13 days ago, on 22 May 2014 and it was dissolved 1 year, 4 months, 2 days ago, on 02 February 2023. The company address is FROST GROUP LIMITED FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1ES, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2021

Action Date: 24 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Address

Type: AD01

New address: Court House the Old Police Station Soutyh Street Ashby-De-La-Zouch Leicestershire LE65 1ES

Old address: 34 st. James's Avenue Beckenham BR3 4HG England

Change date: 2020-10-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Kenyon

Termination date: 2019-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

New address: 34 st. James's Avenue Beckenham BR3 4HG

Old address: 64 Southbridge Road Croydon CR0 1AE England

Change date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Old address: C/O Nicholas and Company 171a High Street Beckenham Kent BR3 1AH

New address: 64 Southbridge Road Croydon CR0 1AE

Change date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-17

Psc name: Kate Kenyon

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-17

Psc name: Mr Tom Kenyon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Abigail Kenyon

Appointment date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-05

Officer name: Mr Tom Kenyon

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2016

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-05

Officer name: Mrs Kate Kenyon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DDR DECORATORS LIMITED

42 SUNNYSIDE AVENUE,SHEERNESS,ME12 2EN

Number:07280843
Status:ACTIVE
Category:Private Limited Company

EAST RIDING HORTICULTURE LIMITED

GLEBE COTTAGE FARM HIGH LANE,YORK,YO41 4BY

Number:02332205
Status:ACTIVE
Category:Private Limited Company

FOSSIL STUDIOS LTD.

1A GROUND FLOOR,LONDON,E5 8HA

Number:08641100
Status:ACTIVE
Category:Private Limited Company

GEORGE STROSS LIMITED

PROVIDENCE MILLS,DEWSBURY,WF13 1EN

Number:00380070
Status:ACTIVE
Category:Private Limited Company

MILTON ERNEST LIMITED

MAJESTIC HOUSE,HEANOR,DE75 7AQ

Number:04532644
Status:ACTIVE
Category:Private Limited Company

RUNNING FOX IT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10854434
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source